Company NameAlexander Hall Direct Limited
DirectorRichard John Merrett
Company StatusActive
Company Number03790471
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameVinesh Vaja
StatusCurrent
Appointed03 March 2017(17 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Richard John Merrett
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(24 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleMortgage Brokerage
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Jonathan Michael Hunt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Palace Gardens Terrace
London
W8 4RS
Director NameSimon Hall Nimmo
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressOakmead Lodge
Copthorne Common Road
Copthorne
West Sussex
RH10 3LA
Secretary NameSimon Hall Nimmo
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleManaging Director
Correspondence AddressOakmead Lodge
Copthorne Common Road
Copthorne
West Sussex
RH10 3LA
Secretary NameRobert Gipson
NationalityBritish
StatusResigned
Appointed04 February 2003(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 October 2005)
RoleCompany Director
Correspondence AddressFlat 50 Marble House
Elgin Avenue
London
W9 3PT
Secretary NameKarl Daly
NationalityBritish
StatusResigned
Appointed07 October 2005(6 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 March 2017)
RoleLawyer
Correspondence AddressC/O Foxtons Ltd (G.Nieslony)
Building One, Chiswick Park
566 Chiswick High Road
London W45be
Director NameMr Michael Ross Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(8 years after company formation)
Appointment Duration7 years (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Foxtons Ltd (G.Nieslony)
Building One, Chiswick Park
566 Chiswick High Road
London W45be
Director NameMr Andrew Robert Pratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(15 years after company formation)
Appointment Duration10 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Foxtons Ltd (G.Nieslony)
Building One, Chiswick Park
566 Chiswick High Road
London W45be
Director NameMr Dominic Desmond Scott
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(15 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 July 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Thomas Peter Davies
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitealexanderhall.co.uk
Telephone0800 0383736
Telephone regionFreephone

Location

Registered AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Alexander Hall Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

13 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
13 June 2023Change of details for Alexander Hall Associates Limited as a person with significant control on 9 October 2018 (2 pages)
13 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
18 November 2022Register inspection address has been changed from Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
27 September 2022Termination of appointment of Dominic Desmond Scott as a director on 15 July 2022 (1 page)
27 September 2022Appointment of Mr Thomas Peter Davies as a director on 28 July 2022 (2 pages)
28 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
18 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
14 June 2019Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ to Beaufort House 51 New North Road Exeter EX4 4EP (1 page)
13 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
20 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
27 April 2018Registered office address changed from C/O Foxtons Ltd (G.Nieslony) Building One, Chiswick Park 566 Chiswick High Road London W4 5BE to Building One Chiswick Park 566 Chiswick High Road London W4 5BE on 27 April 2018 (1 page)
10 October 2017Register inspection address has been changed from 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages)
10 October 2017Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages)
10 October 2017Register inspection address has been changed from 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages)
10 October 2017Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
31 May 2017Appointment of Vinesh Vaja as a secretary on 3 March 2017 (2 pages)
31 May 2017Termination of appointment of Karl Daly as a secretary on 3 March 2017 (1 page)
31 May 2017Appointment of Vinesh Vaja as a secretary on 3 March 2017 (2 pages)
31 May 2017Termination of appointment of Karl Daly as a secretary on 3 March 2017 (1 page)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
14 May 2015Appointment of Mr Dominic Desmond Scott as a director on 30 April 2015 (2 pages)
14 May 2015Termination of appointment of Andrew Robert Pratt as a director on 30 April 2015 (1 page)
14 May 2015Termination of appointment of Andrew Robert Pratt as a director on 30 April 2015 (1 page)
14 May 2015Appointment of Mr Dominic Desmond Scott as a director on 30 April 2015 (2 pages)
3 October 2014Register inspection address has been changed to 40 Dukes Place London EC3A 7NH (2 pages)
3 October 2014Register inspection address has been changed to 40 Dukes Place London EC3A 7NH (2 pages)
3 October 2014Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (2 pages)
3 October 2014Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 July 2014Appointment of Mr Andrew Robert Pratt as a director (2 pages)
1 July 2014Termination of appointment of Michael Brown as a director (1 page)
1 July 2014Appointment of Mr Andrew Robert Pratt as a director (2 pages)
1 July 2014Termination of appointment of Michael Brown as a director (1 page)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
11 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
8 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 October 2009Director's details changed for Michael Ross Brown on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Ross Brown on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Karl Daly on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for Karl Daly on 27 October 2009 (1 page)
21 August 2009Return made up to 07/06/09; full list of members (3 pages)
21 August 2009Return made up to 07/06/09; full list of members (3 pages)
8 April 2009Return made up to 07/06/08; full list of members (3 pages)
8 April 2009Return made up to 07/06/08; full list of members (3 pages)
7 April 2009Return made up to 07/06/07; full list of members (3 pages)
7 April 2009Return made up to 07/06/07; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 June 2006Return made up to 07/06/06; full list of members (2 pages)
12 June 2006Return made up to 07/06/06; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 November 2005New secretary appointed (1 page)
8 November 2005New secretary appointed (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Secretary resigned (1 page)
4 August 2005Registered office changed on 04/08/05 from: 32 grosvenor square mayfair london W1K 2HJ (1 page)
4 August 2005Registered office changed on 04/08/05 from: 32 grosvenor square mayfair london W1K 2HJ (1 page)
4 August 2005Return made up to 07/06/05; full list of members (2 pages)
4 August 2005Return made up to 07/06/05; full list of members (2 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 June 2004Return made up to 07/06/04; full list of members (6 pages)
11 June 2004Return made up to 07/06/04; full list of members (6 pages)
24 July 2003Return made up to 16/06/03; full list of members (6 pages)
24 July 2003Return made up to 16/06/03; full list of members (6 pages)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 August 2002Return made up to 16/06/02; full list of members (7 pages)
2 August 2002Return made up to 16/06/02; full list of members (7 pages)
6 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
6 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 August 2001New secretary appointed;new director appointed (2 pages)
8 August 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2001New secretary appointed;new director appointed (2 pages)
8 August 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001Secretary resigned (1 page)
28 September 2000Full accounts made up to 31 December 1999 (1 page)
28 September 2000Full accounts made up to 31 December 1999 (1 page)
10 July 2000Return made up to 16/06/00; full list of members (6 pages)
10 July 2000Return made up to 16/06/00; full list of members (6 pages)
23 June 2000Registered office changed on 23/06/00 from: clareville house 26-27 oxendon street london swiy 4EP (1 page)
23 June 2000Registered office changed on 23/06/00 from: clareville house 26-27 oxendon street london swiy 4EP (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (1 page)
9 February 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
9 February 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
9 February 2000New secretary appointed (1 page)
9 February 2000New director appointed (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New secretary appointed (1 page)
1 July 1999Registered office changed on 01/07/99 from: 17 city business centre lower road london SE16 2XB (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999Registered office changed on 01/07/99 from: 17 city business centre lower road london SE16 2XB (1 page)
16 June 1999Incorporation (11 pages)
16 June 1999Incorporation (11 pages)